Friday, October 3, 2014

Received Date
2014-10-03
Edit Search
Download CSV

 

42 document(s) found

SCH Number Type Lead/Public Agency Received Title
2011052035 Butte County Rio d'Oro Specific Plan
2014108037 California Department of Transportation, District 3 Drain Replacement PRoject
2014108043 California Department of Transportation, District 4 Transfer of land of the Guadalcanal Village 53 acre mitigation site from Caltrans to USFWS
2014108039 Coast Community College District Coastline Administrative Center Modifications
2014108040 Coast Community College District Golden West College Public Safety Building
2014108044 California State Coastal Conservancy (SCC) Santa Ana River Parkway Trail; San Bernardino County Class 1 Bikeway Design - Augment
2014108046 California State Coastal Conservancy (SCC) Moat Creek Public Access Operations and Maintenance Phase IV
2014108047 California State Coastal Conservancy (SCC) Little River Trail Acquisition
2013122058 Crescent City Beachfront Park Coastal & Non Motorized Boating Trail
2014102009 California Division of Oil, Gas, and Geothermal Resources Ball 3-11, 4-11 and 5-11 Project
2014082070 City of Elk Grove Capital Reserve
2014108049 California Department of Fish and Wildlife, Region 1 (CDFW) Issuance of Lake or Streambed Alteration Agreement No. 1600-2014-0158-R1, Howard Mad River Streambank Restoration Project
2014108041 California Department of Fish and Wildlife, Region 3 (CDFW) McCoy Wasteway Beaver Dam Removal
2014108042 California Department of Fish and Wildlife, Region 3 (CDFW) Jennings Avenue SMART Rail Crossing Water Main Relocation
2014102010 City of Fremont Dias Residential
2007101016 Fresno County Friant Ranch Project
2014101013 City of Laguna Beach Coastal Access Amenities Rehabilitation Project
2011081098 City of Long Beach Mitsubishi Cement Facility Modification Project
2014031061 Los Angeles County LA Plaza Cultura Village Project (R2014-00619 / RENV201400051)
2014081044 City of Newport Beach Balboa Marina West
2013121025 City of Paramount Royal Recycling and Transfer Facility
2014108050 California Department of Parks and Recreation Powerhouse Superintendents Roof Replacement
2014108051 California Department of Parks and Recreation Install Animal-Resistant Trash/Recycle Containers
2014108045 Placer County Water Agency Declaration of Emergency, Delegating to General Manager Authority to Take Action to Approve Contracts Necessary to Respond to Emergency Without Competitive
2014101011 City of Porterville Direct Transfer Facility
2014101008 San Bernardino County S+Power - Bowman Solar Conditional Use Permit P201400196
2013102042 San Joaquin County PA-1300159
2014101012 Santa Barbara County Beach Club Drive Family Trust Lot Split, New Residence and Gabion Wall
2014101009 Santa Barbara County Hollister Avenue - State Street Improvement Project
2011112021 Santa Clara County Stevens Canyon Road Bridge Replacement Project [Bridges No. 37C0574 and 37C0575]
2011112021 Santa Clara County Stevens Canyon Road Bridge Replacement Project [Bridges No. 37C0574 and 37C0575]
2006071134 City of Santa Paula East Area 1 Specific Plan Amendment
2014102007 Shasta County Use Permit Amendment 026-91A (Folsom Ready Mix)
2014102008 Shasta County Parcel Map 14-008 (Rodebaugh)
2013062029 Solano County Travis Air Force Base South Gate Access Road Improvement Project
2014108048 City of Susanville Honey Lake Valley JPA Community Pool Project
2014108038 Department of Toxic Substances Control Class 2 Permit Modification for David H. Fell & Co., Inc.
2003072092 City of Vacaville Cheyenne at Browns Valley Subdivision originally approved in 2005 as the Reynolds Ranch Subdivision
2014102006 City of Vallejo Monticello Water Main Replacement Project - Phase 2
2014101010 City of Walnut Zoning Text Amendment 2014-02
2014108052 California Department of Water Resources (DWR) Del Valle Intake Investigation - Phase I
2012122042 Fish & Game #2 Porter Creek Instream Habitat Restoration Project